Background WavePink WaveYellow Wave

TMD FRICTION CENTENARY TRUSTEE LIMITED (03849271)

TMD FRICTION CENTENARY TRUSTEE LIMITED (03849271) is an active UK company. incorporated on 23 September 1999. with registered office in Hartlepool. The company operates in the Education sector, engaged in other education n.e.c.. TMD FRICTION CENTENARY TRUSTEE LIMITED has been registered for 26 years. Current directors include BLEASDALE, Lawrence Gerard, BOOTH, Liam James, KIRTLEY, Samantha.

Company Number
03849271
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
Tmd Friction Uk Ltd, Hartlepool, TS24 0RE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLEASDALE, Lawrence Gerard, BOOTH, Liam James, KIRTLEY, Samantha
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMD FRICTION CENTENARY TRUSTEE LIMITED

TMD FRICTION CENTENARY TRUSTEE LIMITED is an active company incorporated on 23 September 1999 with the registered office located in Hartlepool. The company operates in the Education sector, specifically engaged in other education n.e.c.. TMD FRICTION CENTENARY TRUSTEE LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03849271

LTD Company

Age

26 Years

Incorporated 23 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BBA CENTENARY TRUSTEE COMPANY LIMITED
From: 23 September 1999To: 2 February 2001
Contact
Address

Tmd Friction Uk Ltd Oakesway Hartlepool, TS24 0RE,

Previous Addresses

Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 5DN England
From: 26 February 2024To: 17 June 2025
PO Box PO Box 18 Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 3UJ England
From: 15 November 2022To: 26 February 2024
PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England
From: 11 January 2017To: 15 November 2022
PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ
From: 23 September 1999To: 11 January 2017
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 22
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLEASDALE, Lawrence Gerard

Active
Stoke Lacy, BromyardHR7 4HQ
Born December 1961
Director
Appointed 04 Sept 2013

BOOTH, Liam James

Active
Oakesway, HartlepoolTS24 0RE
Born May 1986
Director
Appointed 01 Apr 2018

KIRTLEY, Samantha

Active
Oakesway, HartlepoolTS24 0RE
Born April 1988
Director
Appointed 16 Dec 2024

HOTHAM, Juliet Patricia

Resigned
Fieldhead, HalifaxHX3 7SA
Secretary
Appointed 02 Jan 2001
Resigned 16 Feb 2009

WORT, David Charles

Resigned
Le Beffroi 24 Church Drive, LeedsLS17 9EP
Secretary
Appointed 23 Sept 1999
Resigned 02 Jan 2001

CORNISH, Robert Nelson

Resigned
30 Crosland Edge, HuddersfieldHD7 3RS
Born March 1951
Director
Appointed 01 Oct 2001
Resigned 20 Apr 2009

COWLEY, William Noel

Resigned
15 Eppleton Hall Close, SunderlandSR7 0LG
Born April 1954
Director
Appointed 02 Jan 2001
Resigned 01 Oct 2001

DANNOURA, Takaharu, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born October 1971
Director
Appointed 01 Apr 2018
Resigned 03 Apr 2018

FIRBANK, Steven

Resigned
Central House, CleckheatonBD19 5DN
Born January 1972
Director
Appointed 20 Apr 2009
Resigned 31 Dec 2024

HARTLAND, Malcolm Robert

Resigned
20 Solid, HuddersfieldHD4 6ES
Born June 1970
Director
Appointed 01 Oct 2001
Resigned 01 Apr 2018

MORAN, Dennis

Resigned
23 Croft Hill Road, ManchesterM40 9GL
Born September 1946
Director
Appointed 23 Sept 1999
Resigned 01 Oct 2001

TRIFUNOVIC, Nicholas Mark

Resigned
25 Parkwood Avenue, LeedsLS8 1JW
Born September 1954
Director
Appointed 23 Sept 1999
Resigned 05 Jul 2004

WORT, David Charles

Resigned
Le Beffroi 24 Church Drive, LeedsLS17 9EP
Born July 1947
Director
Appointed 23 Sept 1999
Resigned 02 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Centurion Way, CleckheatonBD19 3UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Tmd Friction Holdings (Uk) Limited

Ceased
Centurion House, CleckheatonBD19 3UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288cChange of Particulars
Legacy
23 October 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 March 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 March 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
5 March 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1999
NEWINCIncorporation